Advanced company searchLink opens in new window

2I SYSTEMS AND SERVICES LIMITED

Company number 04382849

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Apr 2022 PSC05 Change of details for Line Management Group Limited as a person with significant control on 22 March 2022
05 Apr 2022 TM01 Termination of appointment of Nigel David Rowe as a director on 1 April 2022
23 Mar 2022 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022
22 Mar 2022 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
16 Nov 2018 TM01 Termination of appointment of Gareth Rowe as a director on 30 September 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2018 PSC05 Change of details for Line Management Group Limited as a person with significant control on 22 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Nigel David Rowe on 13 August 2018
16 Aug 2018 CH04 Secretary's details changed for Temple Secretarial Limited on 13 August 2018
08 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 8 August 2018
04 Apr 2018 CH01 Director's details changed for Michael Alan Hook on 29 September 2012
04 Apr 2018 CH01 Director's details changed for Michael Alan Hook on 29 September 2012
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016